Company NamePositive Power Engineering Limited
DirectorsJames Henry Andrew Rowe and Sarah Whelan
Company StatusActive
Company Number10326650
CategoryPrivate Limited Company
Incorporation Date12 August 2016(7 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr James Henry Andrew Rowe
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address403 Hornsey Road
London
N19 4DX
Director NameMrs Sarah Whelan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(7 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address16 Swinbourne Road
Burnt Mills Industrial Estate
Basildon
SS13 1EH
Director NameMr Graham Lamb
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address403 Hornsey Road
London
N19 4DX

Location

Registered Address16 Swinbourne Road
Burnt Mills Industrial Estate
Basildon
SS13 1EH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Filing History

30 May 2023Unaudited abridged accounts made up to 30 August 2022 (8 pages)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 30 August 2021 (8 pages)
21 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
15 March 2022Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to 16 Swinbourne Road Burnt Mills Industrial Estate Basildon SS13 1EH on 15 March 2022 (1 page)
27 October 2021Registered office address changed from 403 Hornsey Road London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 27 October 2021 (1 page)
10 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
19 April 2021Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to 403 Hornsey Road London N19 4DX on 19 April 2021 (1 page)
19 April 2021Registered office address changed from 403 Hornsey Road London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 19 April 2021 (1 page)
5 February 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
27 May 2020Amended total exemption full accounts made up to 30 August 2019 (5 pages)
13 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 30 August 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
9 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
11 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
27 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
19 April 2017Appointment of Miss Sarah Whelan as a director on 1 April 2017 (2 pages)
19 April 2017Appointment of Miss Sarah Whelan as a director on 1 April 2017 (2 pages)
16 March 2017Director's details changed for Mr Graham Lamb on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Graham Lamb as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Graham Lamb as a director on 16 March 2017 (1 page)
16 March 2017Director's details changed for Mr Graham Lamb on 16 March 2017 (2 pages)
5 September 2016Director's details changed for Mr Graham Lamb on 12 August 2016 (2 pages)
5 September 2016Director's details changed for Mr Graham Lamb on 12 August 2016 (2 pages)
5 September 2016Director's details changed for Mr Graham Lamb on 12 August 2016 (2 pages)
5 September 2016Director's details changed for Mr Graham Lamb on 12 August 2016 (2 pages)
2 September 2016Appointment of Mr James Henry Andrew Rowe as a director on 12 August 2016 (2 pages)
2 September 2016Appointment of Mr James Henry Andrew Rowe as a director on 12 August 2016 (2 pages)
1 September 2016Registered office address changed from 8 Kingsbridge Court Barrowell Green London N21 3AR Great Britain to 403 Hornsey Road London N19 4DX on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 8 Kingsbridge Court Barrowell Green London N21 3AR Great Britain to 403 Hornsey Road London N19 4DX on 1 September 2016 (1 page)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)